UKBizDB.co.uk

BRIGHTON & NEWHAVEN FISH SALES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brighton & Newhaven Fish Sales Limited. The company was founded 14 years ago and was given the registration number 07091639. The firm's registered office is in BRIGHTON. You can find them at South Quay Basin Road South, Portslade, Brighton, East Sussex. This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:BRIGHTON & NEWHAVEN FISH SALES LIMITED
Company Number:07091639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2009
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:South Quay Basin Road South, Portslade, Brighton, East Sussex, BN41 1WF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Quay, Basin Road South, Aldrington Basin, Portslade, England, BN41 1WF

Director04 June 2018Active
South Quay, Basin Road South, Aldrington Basin, Portslade, BN41 1WF

Director01 December 2009Active
South Quay, Basin Road South, Aldrington Basin, Portslade, England, BN41 1WF

Director04 June 2018Active
South Quay, Basin Road South, Portslade, Brighton, United Kingdom, BN41 1WF

Director01 December 2009Active
South Quay, Basin Road South, Aldrington Basin, Portslade, BN41 1WF

Secretary04 June 2018Active
South Quay, Basin Road South, Aldrington Basin, Portslade, BN41 1WF

Secretary01 December 2009Active
South Quay, Basin Road South, Portslade, Brighton, BN41 1WF

Secretary25 February 2015Active
788-790, Finchley Road, London, United Kingdom, NW11 7TJ

Director01 December 2009Active

People with Significant Control

Mrs Jane Emily Leach
Notified on:14 December 2020
Status:Active
Date of birth:March 1970
Nationality:British
Address:South Quay, Basin Road South, Brighton, BN41 1WF
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Beverlie Louise Brock
Notified on:14 December 2020
Status:Active
Date of birth:November 1964
Nationality:British
Address:South Quay, Basin Road South, Brighton, BN41 1WF
Nature of control:
  • Voting rights 25 to 50 percent
Ck (Holdings Company) Ltd
Notified on:14 December 2020
Status:Active
Country of residence:England
Address:South Quay, Basin Road South, Brighton, England, BN41 1WF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr William Barnaby Brock
Notified on:04 June 2018
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:South Quay, Basin Road South, Portslade, England, BN41 1WF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Peter Leach
Notified on:08 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:South Quay, Basin Road South, Brighton, BN41 1WF
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Officers

Change person director company with change date.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Officers

Change person director company with change date.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Resolution

Resolution.

Download
2021-01-08Incorporation

Memorandum articles.

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Persons with significant control

Change to a person with significant control.

Download
2020-12-17Officers

Termination secretary company with name termination date.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.